Search icon

100 HUDSON TENANTS CORP.

Company Details

Name: 100 HUDSON TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1977 (48 years ago)
Entity Number: 453040
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KATHY SHAW Chief Executive Officer 100 HUDSON STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Legal Entity Identifier

LEI Number:
254900W8XZR7PQZJBU58

Registration Details:

Initial Registration Date:
2020-02-05
Next Renewal Date:
2021-02-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-27 2024-11-27 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO., 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 100 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO., 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2023-10-04 2023-10-04 Address 100 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127001078 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
231004003901 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230819000053 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
220217002087 2022-02-17 BIENNIAL STATEMENT 2022-02-17
191009060329 2019-10-09 BIENNIAL STATEMENT 2019-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State